NY Mortgage Trust Files 8-K on Security Holder Votes

Ticker: ADAMI · Form: 8-K · Filed: Jun 24, 2024 · CIK: 1273685

New York Mortgage Trust Inc 8-K Filing Summary
FieldDetail
CompanyNew York Mortgage Trust Inc (ADAMI)
Form Type8-K
Filed DateJun 24, 2024
Risk Levellow
Pages3
Reading Time3 min
Key Dollar Amounts$0.01, $25.00
Sentimentneutral

Sentiment: neutral

Topics: 8-K, preferred-stock, corporate-governance

Related Tickers: NYMT

TL;DR

NYMT filed an 8-K on 6/24/24 covering security holder votes and other events, detailing preferred stock series.

AI Summary

New York Mortgage Trust Inc. filed an 8-K on June 24, 2024, reporting on matters submitted to a vote of security holders and other events. The filing details various series of preferred stock, including Series D, E, F, and G, with specific par values and liquidation preferences.

Why It Matters

This filing provides updates on corporate actions and security holder matters for New York Mortgage Trust Inc., which could impact investors' understanding of the company's governance and financial structure.

Risk Assessment

Risk Level: low — The filing is a routine 8-K reporting on corporate events and security details, not indicating any immediate financial distress or significant new risks.

Key Numbers

  • 001-32216 — SEC File Number (Identifies the company's filing history with the SEC.)
  • 470934168 — IRS Number (Company's IRS identification number.)

Key Players & Entities

  • NEW YORK MORTGAGE TRUST INC (company) — Filer
  • June 24, 2024 (date) — Date of Report
  • Series D (security) — Preferred Stock Series
  • Series E (security) — Preferred Stock Series
  • Series F (security) — Preferred Stock Series
  • Series G (security) — Preferred Stock Series

FAQ

What specific matters were submitted to a vote of security holders?

The filing indicates 'Submission of Matters to a Vote of Security Holders' as an item information, but the specific details of these matters are not provided in the excerpt.

What are the liquidation preferences for the mentioned preferred stock series?

The filing mentions a '$25.00 Liquidation Preference' for Series D, E, F, and G preferred stock.

What is the par value for the common stock?

The filing states the par value for common stock is '$0.001 Per Share'.

What is the fiscal year end for New York Mortgage Trust Inc.?

The fiscal year end for New York Mortgage Trust Inc. is December 31st (1231).

What is the primary business of New York Mortgage Trust Inc. according to the filing?

The filing lists the Standard Industrial Classification as 'REAL ESTATE INVESTMENT TRUSTS [6798]'.

Filing Stats: 779 words · 3 min read · ~3 pages · Grade level 9.6 · Accepted 2024-06-24 16:56:33

Key Financial Figures

  • $0.01 — ich Registered Common Stock, par value $0.01 per share NYMT NASDAQ Stock Market 8.0
  • $25.00 — erred Stock, par value $0.01 per share, $25.00 Liquidation Preference NYMTN NASDAQ Sto

Filing Documents

07. Submission of Matters to a Vote of Security Holders

Item 5.07. Submission of Matters to a Vote of Security Holders. On Monday, June 24, 2024, New York Mortgage Trust, Inc. (the "Company") held its 2024 Annual Meeting of Stockholders (the "Annual Meeting"). There were 67,936,967 shares of common stock of the Company present or represented by proxy at the Annual Meeting, constituting approximately 74.46% of the outstanding shares of common stock on April 18, 2024, the record date for the Annual Meeting. The matters voted upon at the Annual Meeting and the final results of such voting are set forth below: Proposal 1: To elect seven directors to the Company's Board of Directors. Name For Against Abstain Eugenia R. Cheng 48,754,009 1,568,650 213,106 Michael B. Clement 48,743,100 1,580,248 212,417 Audrey E. Greenberg 48,785,833 1,542,057 207,875 Steven R. Mumma 48,345,429 1,975,758 214,578 Steven G. Norcutt 47,938,751 2,381,780 215,234 Lisa A. Pendergast 48,618,039 1,705,672 212,054 Jason T. Serrano 48,599,032 1,721,243 215,490 At the Annual Meeting, all director nominees were duly elected. Each of the individuals named in the above table will serve as a director until the 2025 Annual Meeting of Stockholders and until his or her successor is duly elected and qualified. Proposal 2: To approve, on an advisory basis, the compensation of the Company's named executive officers. For Against Abstain Broker Non-Votes 47,452,684 2,759,953 323,128 17,401,202 At the Annual Meeting, stockholders approved, on an advisory basis, the compensation of the Company's named executive officers. This advisory vote is commonly referred to as a "say-on-pay vote." Proposal 3: To ratify, confirm and approve the selection of Grant Thornton LLP as the Company's independent registered public accounting firm for the fiscal year ending December 31, 2024 . For Against Abstain Broker Non-Votes 65,970,550 1,366,116 600,301 N/A At the Annual Meeting, stockholders ratified the appointment of Grant Thornton LL

01. Other Events

Item 8.01. Other Events . On June 24, 2024, the Board of Directors of the Company (the "Board") unanimously reappointed Steven G. Norcutt to serve as Lead Independent Director. The Board also unanimously reappointed Steven R. Mumma to serve as Chairman of the Board. SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. NEW YORK MORTGAGE TRUST, INC. (Registrant) Date: June 24, 2024 By: /s/ Kristine R. Nario-Eng Kristine R. Nario-Eng Chief Financial Officer

View Full Filing

View this 8-K filing on SEC EDGAR

View on ReadTheFiling | About | Contact | Privacy | Terms

Data from SEC EDGAR. Not affiliated with the SEC. Not investment advice. © 2026 OpenDataHQ.